MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-26 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

29/01/2429 January 2024 Satisfaction of charge 042414530001 in full

View Document

24/01/2424 January 2024 Appointment of Mr James Robert Marshall as a director on 2024-01-24

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/07/2331 July 2023 Termination of appointment of John Nicholas Marshall as a director on 2023-07-27

View Document

31/07/2331 July 2023 Appointment of Mr Simon Charles Newton Marshall as a director on 2023-07-27

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

14/06/2314 June 2023 Registration of charge 042414530001, created on 2023-06-06

View Document

04/10/224 October 2022 Accounts for a small company made up to 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Christopher Roy Marshall as a director on 2021-11-28

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

22/11/1822 November 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

22/11/1822 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

02/10/182 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL BUILDING CONTRACTORS

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/08/141 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1129 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY MARSHALL / 26/06/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN BOOTH / 26/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BOOTH / 26/06/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS MARSHALL / 26/06/2010

View Document

09/08/109 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/063 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/08/0324 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

14/07/0214 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

26/06/0126 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information